Company NameNoonan Topco Limited
Company StatusActive
Company Number06647559
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NameCrane Topco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Declan Doyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHilton House Swords Business Park
Swords
Dublin
Ireland
Director NameMr John Fintan Connolly
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHilton House Unit 3
Swords Business Park
Swords K67 X971
Dublin
Ireland
Director NameMr Alan Fainman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed21 August 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressBuilding 3 Tuscany Office Park
Coombe Place
Rivonia
Gauteng 2191
South Africa
Director NameMr Trevor Graham Scruse
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed21 August 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressBuilding 3 Tuscany Office Park
Coombe Place
Rivonia
Gauteng 2191
South Africa
Director NameKathy McDermott
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2023(15 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceIreland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NameKathy McDermott
StatusCurrent
Appointed19 October 2023(15 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr John Gavin Loughrey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2008(1 month after company formation)
Appointment Duration9 years (resigned 21 August 2017)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr John Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2010)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressValewood Grange Fernden Lane
Haslemere
Surrey
GU27 3LB
Director NameMr John O'Donoghue
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2008(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Slemish Road
Off Navan Road
Dublin
7
Ireland
Director NameMr John David Rowland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameOlivia Eurwen Roberts
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 5 21 Nottingham Place
London
W1U 5LH
Director NameMs Susan Mary Woodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Dominic James Haviland Slade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2017)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Jesse Guy Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilbury Villas
Hove
East Sussex
BN3 6QB
Director NameJohn Macinnes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2012(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummerfield House
Oberstown
Tara
Co Meath
Ireland
Secretary NameMr Declan Doyle
StatusResigned
Appointed25 October 2018(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressHilton House Unit 3 Swords Business Park
Swords
Dublin
Ireland
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NameMr Michael Patrick Kennedy
StatusResigned
Appointed01 June 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address15 St Botolph Street
London
EC3A 7BB
Secretary NameMs Una Irene Geraldine Ni Mhurchu
StatusResigned
Appointed01 August 2022(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2023)
RoleCompany Director
Correspondence AddressHilton House Unit 3
Swords Business Park
Swords K67 X971
Dublin
Ireland

Location

Registered Address15 St Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£129,100,090
Gross Profit£20,603,498
Net Worth-£64,159,619
Cash£10,711,881
Current Liabilities£16,797,767

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Charges

23 June 2010Delivered on: 2 July 2010
Persons entitled: Ulster Bank Ireland Limited (As Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 September 2008Delivered on: 16 October 2008
Persons entitled: Ulster Bank Ireland Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 September 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
17 September 2020Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 22 October 2019 (2 pages)
1 September 2020Termination of appointment of John Macinnes as a director on 31 August 2020 (1 page)
30 January 2020Full accounts made up to 30 June 2019 (23 pages)
20 November 2019Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 20 November 2019 (1 page)
30 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
1 July 2019Termination of appointment of John O'donoghue as a director on 1 July 2019 (1 page)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 June 2019Appointment of Mr Michael Patrick Kennedy as a director on 1 June 2019 (2 pages)
18 June 2019Termination of appointment of Declan Doyle as a secretary on 1 June 2019 (1 page)
18 June 2019Appointment of Mr Michael Patrick Kennedy as a secretary on 1 June 2019 (2 pages)
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 March 2019Auditor's resignation (2 pages)
27 February 2019Director's details changed for Mr John Fintan Connolly on 26 February 2019 (2 pages)
22 February 2019Full accounts made up to 30 June 2018 (18 pages)
26 October 2018Appointment of Mr Declan Doyle as a secretary on 25 October 2018 (2 pages)
26 October 2018Termination of appointment of Bibi Rahima Ally as a secretary on 25 October 2018 (1 page)
10 October 2018Director's details changed for Fintan Connolly on 10 October 2018 (2 pages)
24 July 2018Confirmation statement made on 15 July 2018 with updates (8 pages)
8 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
5 March 2018Director's details changed for Declan Doyle on 23 February 2018 (2 pages)
27 November 2017Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page)
17 November 2017Registered office address changed from 21 Palmer Street London SW1H 0AD to 10 Norwich Street London EC4A 1BD on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 21 Palmer Street London SW1H 0AD to 10 Norwich Street London EC4A 1BD on 17 November 2017 (1 page)
3 October 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
25 September 2017Cessation of Alchemy Partners Llp as a person with significant control on 21 August 2017 (1 page)
25 September 2017Notification of Bidvest Services Group (Uk) Limited as a person with significant control on 4 September 2017 (2 pages)
25 September 2017Cessation of Alchemy Partners Llp as a person with significant control on 21 August 2017 (1 page)
25 September 2017Notification of Bidvest Services Group (Uk) Limited as a person with significant control on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Trevor Graham Scruse as a director on 21 August 2017 (2 pages)
12 September 2017Appointment of Mr Trevor Graham Scruse as a director on 21 August 2017 (2 pages)
12 September 2017Termination of appointment of John David Rowland as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of John David Rowland as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of Dominic James Haviland Slade as a director on 21 August 2017 (1 page)
12 September 2017Appointment of Mr Alan Fainman as a director on 21 August 2017 (2 pages)
12 September 2017Termination of appointment of Jesse Guy Watts as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of Jesse Guy Watts as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of Dominic James Haviland Slade as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page)
12 September 2017Appointment of Mr Alan Fainman as a director on 21 August 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
27 July 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
27 July 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
15 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • EUR 1,286,320.137454
(24 pages)
15 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • EUR 1,286,320.137454
(24 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
13 August 2015Director's details changed for Declan Doyle on 15 July 2015 (2 pages)
13 August 2015Director's details changed for Declan Doyle on 15 July 2015 (2 pages)
31 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • EUR 0.137454
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • EUR 0.137454
(6 pages)
31 March 2015Particulars of variation of rights attached to shares (3 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • EUR 0.137454
(6 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Particulars of variation of rights attached to shares (3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • EUR 1,286,320
(14 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • EUR 1,286,320
(14 pages)
25 April 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
25 April 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
16 January 2014Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages)
16 January 2014Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages)
16 January 2014Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages)
28 October 2013Director's details changed for John David Rowland on 19 September 2013 (3 pages)
28 October 2013Director's details changed for John David Rowland on 19 September 2013 (3 pages)
16 August 2013Director's details changed for Mr Gavin Loughrey on 18 August 2008 (3 pages)
16 August 2013Director's details changed for Mr Gavin Loughrey on 18 August 2008 (3 pages)
23 July 2013Director's details changed for Declan Doyle on 15 July 2013 (2 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
23 July 2013Director's details changed for Declan Doyle on 15 July 2013 (2 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
1 March 2013Director's details changed for Declan Doyle on 19 February 2013 (2 pages)
1 March 2013Director's details changed for Declan Doyle on 19 February 2013 (2 pages)
14 September 2012Appointment of John Macinnes as a director (3 pages)
14 September 2012Appointment of John Macinnes as a director (3 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (13 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (13 pages)
11 June 2012Director's details changed for Mr Jesse Guy Watts on 15 December 2011 (3 pages)
11 June 2012Director's details changed for Mr Jesse Guy Watts on 15 December 2011 (3 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
16 March 2012Director's details changed for John David Rowland on 27 February 2012 (3 pages)
16 March 2012Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages)
16 March 2012Director's details changed for Mr Dominic James Haviland Slade on 27 February 2012 (3 pages)
16 March 2012Director's details changed for Mr Dominic James Haviland Slade on 27 February 2012 (3 pages)
16 March 2012Director's details changed for John David Rowland on 27 February 2012 (3 pages)
16 March 2012Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages)
1 March 2012Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 25 Bedford Street London WC2E 9ES on 1 March 2012 (1 page)
8 February 2012Appointment of Jesse Guy Watts as a director (3 pages)
8 February 2012Appointment of Jesse Guy Watts as a director (3 pages)
8 February 2012Termination of appointment of Susan Woodman as a director (2 pages)
8 February 2012Termination of appointment of Susan Woodman as a director (2 pages)
10 November 2011Director's details changed for Mr Dominic James Haviland Slade on 8 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Dominic James Haviland Slade on 8 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Dominic James Haviland Slade on 8 November 2011 (2 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (13 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (13 pages)
23 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • EUR 1,286,320.00
(5 pages)
23 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • EUR 1,286,320.00
(5 pages)
23 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • EUR 1,286,320.00
(5 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
1 June 2011Termination of appointment of Olivia Roberts as a director (1 page)
1 June 2011Termination of appointment of Olivia Roberts as a director (1 page)
1 June 2011Appointment of Mr Dominic James Haviland Slade as a director (2 pages)
1 June 2011Appointment of Mr Dominic James Haviland Slade as a director (2 pages)
4 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • EUR 1,254,162.20
(5 pages)
4 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • EUR 1,254,162.20
(5 pages)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (12 pages)
27 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (12 pages)
27 September 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 June 2010Company name changed crane topco LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-04-04
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed crane topco LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-04-04
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 4 February 2010
  • EUR 1,222,004.20
(5 pages)
4 June 2010Statement of capital following an allotment of shares on 4 February 2010
  • EUR 1,222,004.20
(5 pages)
4 June 2010Statement of capital following an allotment of shares on 4 February 2010
  • EUR 1,222,004.20
(5 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
8 April 2010Appointment of Susan Mary Woodman as a director (3 pages)
8 April 2010Appointment of Susan Mary Woodman as a director (3 pages)
10 February 2010Termination of appointment of John Martin as a director (3 pages)
10 February 2010Termination of appointment of John Martin as a director (3 pages)
26 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • EUR 1,176,983.00
(5 pages)
26 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • EUR 1,176,983.00
(5 pages)
5 November 2009Statement of capital following an allotment of shares on 25 August 2009
  • EUR 655,000.0
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 25 August 2009
  • EUR 655,000.0
(2 pages)
28 September 2009Return made up to 12/08/09; full list of members (8 pages)
28 September 2009Return made up to 12/08/09; full list of members (8 pages)
20 September 2009Return made up to 15/07/09; full list of members (8 pages)
20 September 2009Return made up to 15/07/09; full list of members (8 pages)
18 August 2009Memorandum and Articles of Association (22 pages)
18 August 2009Memorandum and Articles of Association (22 pages)
31 July 2009Nc inc already adjusted 17/07/09 (1 page)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2009Nc inc already adjusted 17/07/09 (1 page)
31 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 July 2009Ad 17/07/09\eur si [email protected]=250530\eur ic 655000/905530\ (2 pages)
29 July 2009Ad 17/07/09\eur si [email protected]=250530\eur ic 655000/905530\ (2 pages)
27 July 2009Director appointed john martin (2 pages)
27 July 2009Director appointed john martin (2 pages)
1 July 2009Director appointed olivia eurwen roberts (2 pages)
1 July 2009Director appointed fintan connolly (2 pages)
1 July 2009Director appointed fintan connolly (2 pages)
1 July 2009Director appointed declan doyle (2 pages)
1 July 2009Director appointed olivia eurwen roberts (2 pages)
1 July 2009Director appointed john rowland (2 pages)
1 July 2009Director appointed john o'donoghue (2 pages)
1 July 2009Director appointed john o'donoghue (2 pages)
1 July 2009Director appointed john rowland (2 pages)
1 July 2009Director appointed declan doyle (2 pages)
20 October 2008Resolutions
  • RES13 ‐ Approve an agreement 25/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 October 2008Resolutions
  • RES13 ‐ Approve an agreement 25/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 October 2008Ad 26/09/08\eur si [email protected]=580000\eur ic 75000/655000\ (4 pages)
2 October 2008Ad 26/09/08\eur si [email protected]=580000\eur ic 75000/655000\ (4 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
28 August 2008Director appointed gavin loughrey (2 pages)
28 August 2008Appointment terminated director martin henderson (1 page)
28 August 2008Ad 19/08/08\eur si [email protected]=74999.9\eur ic 0.1/75000\ (2 pages)
28 August 2008Director appointed gavin loughrey (2 pages)
28 August 2008Nc dec already adjusted 22/08/08 (1 page)
28 August 2008Ad 19/08/08\eur si [email protected]=74999.9\eur ic 0.1/75000\ (2 pages)
28 August 2008Nc dec already adjusted 22/08/08 (1 page)
28 August 2008Appointment terminated director martin henderson (1 page)
28 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
22 July 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
22 July 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 July 2008Memorandum and Articles of Association (15 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 July 2008Memorandum and Articles of Association (15 pages)
15 July 2008Incorporation (22 pages)
15 July 2008Incorporation (22 pages)